Search icon

FINGER LAKES HVAC & R, INC.

Company Details

Name: FINGER LAKES HVAC & R, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1994 (31 years ago)
Entity Number: 1852551
ZIP code: 14814
County: Chemung
Place of Formation: New York
Address: PO BOX 382, BIG FLATS, NY, United States, 14814
Principal Address: 3162 ROUTE 352, UNIT 2, BIG FLATS, NY, United States, 14814

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 382, BIG FLATS, NY, United States, 14814

Chief Executive Officer

Name Role Address
JEFFERY J BARNER Chief Executive Officer 3206 GORTON RD, CORNING, NY, United States, 14830

History

Start date End date Type Value
1996-09-03 2002-08-28 Address 2986 GORTON RD, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
1996-09-03 2012-09-14 Address 3162 RT 352, UNIT 2, BIG FLATS, NY, 14814, USA (Type of address: Principal Executive Office)
1994-09-16 1996-09-03 Address ONE WEST CHURCH STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140917006555 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120914002326 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100908002433 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080821002764 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060825002068 2006-08-25 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38475.18
Total Face Value Of Loan:
38475.18
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
80000.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34999.63
Total Face Value Of Loan:
34999.63

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34999.63
Current Approval Amount:
34999.63
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35425.46
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38475.18
Current Approval Amount:
38475.18
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38723.13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State